QUANTCOPY GROWTH AI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewPurchase of own shares.

View Document

02/09/252 September 2025 NewCancellation of shares. Statement of capital on 2025-08-21

View Document

02/09/252 September 2025 NewPurchase of own shares.

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of capital on 2025-04-01

View Document

01/04/251 April 2025

View Document

25/03/2525 March 2025 Director's details changed for Mr Cheuk Sang Rudolf Lai on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Jack Lochlan O'connor Hodkinson on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Cheuk Sang Rudolf Lai as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-03-24

View Document

20/03/2520 March 2025 Director's details changed for Mr Cheuk Sang Rudolf Lai on 2025-03-19

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Jack Lochlan O'connor Hodkinson on 2023-04-04

View Document

12/02/2412 February 2024 Director's details changed for Cheuk Sang Rudolf Lai on 2024-02-12

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 2023-04-04

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

07/04/227 April 2022 Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to 2 Underwood Row London N1 7LQ on 2022-04-07

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Change of details for Mr Cheuk Sang Rudolf Lai as a person with significant control on 2020-11-24

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2019-03-18

View Document

10/11/2110 November 2021 Second filing for the notification of Jack Lochlan O'connor Hodkinson as a person with significant control

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Notification of Jack Lochlan O'connor Hodkinson as a person with significant control on 2019-04-01

View Document

30/07/2130 July 2021 Registered office address changed from 185 Tower Bridge Road London SE1 2UF England to International House 185 Tower Bridge Road London SE1 2UF on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from Quantcopy the Trampery Republic 2 Clove Cresent, Anchorage House London E14 2BE United Kingdom to 185 Tower Bridge Road London SE1 2UF on 2021-07-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 19.1595

View Document

21/05/1921 May 2019 ADOPT ARTICLES 05/04/2019

View Document

20/05/1920 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 18.9322

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JACK LOCHIAN O'CONNOR HODKINSON

View Document

25/04/1925 April 2019 SUB-DIVISION 11/03/19

View Document

25/04/1925 April 2019 SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 11/03/2019

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company